COMPUTER BUSINESS CENTRES LIMITED

Hellopages » Greater London » Islington » EC1V 4QR

Company number 02360747
Status Active
Incorporation Date 14 March 1989
Company Type Private Limited Company
Address 224-232 ST JOHN STREET, LONDON, EC1V 4QR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 2 . The most likely internet sites of COMPUTER BUSINESS CENTRES LIMITED are www.computerbusinesscentres.co.uk, and www.computer-business-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.4 miles; to Beckenham Hill Rail Station is 7.9 miles; to Bickley Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Computer Business Centres Limited is a Private Limited Company. The company registration number is 02360747. Computer Business Centres Limited has been working since 14 March 1989. The present status of the company is Active. The registered address of Computer Business Centres Limited is 224 232 St John Street London Ec1v 4qr. . STOLERMAN, Peter Ian is a Secretary of the company. WOLFE, Richard Jonathan is a Director of the company. Director CLARKE, Colin Arthur has been resigned. Director CONNOLLY, Joseph Michael has been resigned. Director GRAY, David John has been resigned. Director LEVY, Zigmond has been resigned. Director MCGIRL, Kevin Anthony has been resigned. Director WEBB, Derek Victor has been resigned. The company operates in "Non-trading company".


Current Directors


Director

Resigned Directors

Director
CLARKE, Colin Arthur
Resigned: 10 September 2001
87 years old

Director
CONNOLLY, Joseph Michael
Resigned: 29 May 1992
73 years old

Director
GRAY, David John
Resigned: 06 May 1993
71 years old

Director
LEVY, Zigmond
Resigned: 06 May 1993
88 years old

Director
MCGIRL, Kevin Anthony
Resigned: 06 May 1993
66 years old

Director
WEBB, Derek Victor
Resigned: 06 May 1993
81 years old

Persons With Significant Control

Mr Richard Jonathan Wolfe
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

Trace Workflow Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Trace Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Tulip Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMPUTER BUSINESS CENTRES LIMITED Events

14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
12 Jan 2017
Accounts for a dormant company made up to 31 May 2016
14 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2

04 Jan 2016
Accounts for a dormant company made up to 31 May 2015
24 Mar 2015
Accounts for a dormant company made up to 31 May 2014
...
... and 67 more events
19 May 1989
Company name changed altoway LIMITED\certificate issued on 22/05/89

02 May 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 May 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Apr 1989
Registered office changed on 06/04/89 from: classic house 174/180 old street london EC1V 9BP

14 Mar 1989
Incorporation